125 MANAGEMENT LIMITED

2 Pickwick Gardens, Camberley, GU15 1DU, England
StatusACTIVE
Company No.04235278
Category
Incorporated15 Jun 2001
Age23 years, 4 days
JurisdictionEngland Wales

SUMMARY

125 MANAGEMENT LIMITED is an active with number 04235278. It was incorporated 23 years, 4 days ago, on 15 June 2001. The company address is 2 Pickwick Gardens, Camberley, GU15 1DU, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 08 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-08

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-01

Officer name: Mr. Timothy John Frain

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Beecham

Appointment date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Clifford Willis

Termination date: 2021-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Allan Clifford Willis

Change date: 2020-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-28

Officer name: Mrs Michelle Shi

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 06 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Edward Andrews

Termination date: 2019-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-10

Officer name: Peter Edward Andrews

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

New address: 2 Pickwick Gardens Camberley GU15 1DU

Old address: 1st Floor South, St George’S House, Knoll Road Camberley GU15 3SY England

Change date: 2019-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Old address: 90 Park Street Camberley Surrey GU15 3NY

New address: 1st Floor South, St George’S House, Knoll Road Camberley GU15 3SY

Change date: 2016-10-11

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Sep 2016

Category: Address

Type: AD02

New address: 2 Pickwick Gardens Camberley Surrey GU15 1DU

Old address: 4 Pickwick Gardens Camberley Surrey GU15 1DU United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Louise Jane Hardy

Appointment date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-10

Officer name: Mr Mark Andrew Hardy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Move registers to sail company

Date: 14 Jun 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Jun 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jul 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Andrew Hardy

Change date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: Timothy John Frain

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Edward Andrews

Change date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: Allan Clifford Willis

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: David Anthony Bird

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/06/09

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david bird / 01/06/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/06/08

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/06/07

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/06/06

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/06/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/06/04

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/06/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/06/02

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJH CIVIL ENGINEERING & GROUNDWORKS (NORFOLK) LIMITED

22 MIDDLETON STREET,WYMONDHAM,NR18 0AD

Number:10612369
Status:ACTIVE
Category:Private Limited Company

CENTRAL MANAGEMENT (GB) LIMITED

SUITE B, 8TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:07265628
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE LEARNING STUDIOS LTD

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:08331878
Status:ACTIVE
Category:Private Limited Company

NICK'S SNACKS LTD

INNOVATION CENTRE MEDWAY,CHATHAM,ME5 9FD

Number:08983880
Status:ACTIVE
Category:Private Limited Company

PATEL ANIL 80186 LIMITED

9 MORNINGTON ROAD,BOLTON,BL1 4EE

Number:08979525
Status:ACTIVE
Category:Private Limited Company

STEVE WILLIAMS CASTLE DONINGTON LIMITED

UNIT C17, KESTREL BUSINESS CENTRE PRIVATE ROAD 2,NOTTINGHAM,NG4 2JR

Number:10345674
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source